Name: | ERGOERGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3799857 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 4701 Willard Ave Apt 533, Chevy Chase, MD, United States, 20815 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ND4AM1SRA7X5 | 2023-10-06 | 4701 WILLARD AVE., CHEVY CHASE, MD, 20815, USA | 4701 WILLARD AVE., SUITE 533, CHEVY CHASE, MD, 20815, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.ergoergo.com |
Division Name | ERGOERGO, INCORPORATED |
Division Number | ERGOERGO I |
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-10-19 |
Initial Registration Date | 2020-11-18 |
Entity Start Date | 2009-04-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 337127 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA BLUESTONE |
Role | PRESIDENT |
Address | 4701 WILLARD AVE., SUITE 533, CHEVY CHASE, MD, 20815, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BARBARA BLUESTONE |
Role | PRESIDENT |
Address | 4701 WILLARD AVE., SUITE 533, CHEVY CHASE, MD, 20815, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERGOERGO INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 800458773 | 2024-06-12 | ERGOERGO INC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | BARBARA BLUESTONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 2127926500 |
Plan sponsor’s address | C/O MARIELA DIAZ PO BOX 1142, CARMEL, NY, 10512 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | MARIELA A DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 2127926500 |
Plan sponsor’s address | 12 E 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2020-04-15 |
Name of individual signing | MARIELA DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 442110 |
Sponsor’s telephone number | 2127926500 |
Plan sponsor’s address | 12 E. 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | MARIELA DIAZ |
Name | Role | Address |
---|---|---|
BARBARA BLUESTONE | Chief Executive Officer | 4701 WILLARD AVE APT 533, CHEVY CHASE, MD, United States, 20815 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2023-02-24 | Address | 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-02-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-05 | 2023-02-24 | Address | 12 EAST 49TH ST., FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-02-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-05-05 | 2023-02-24 | Address | 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-05-05 | 2021-01-05 | Address | 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-04-17 | 2011-05-05 | Address | 360 LEXINGTON AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-04-17 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230224000009 | 2023-02-24 | BIENNIAL STATEMENT | 2021-04-01 |
220930005639 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210105000396 | 2021-01-05 | CERTIFICATE OF CHANGE | 2021-01-05 |
190205000734 | 2019-02-05 | CERTIFICATE OF CHANGE | 2019-02-05 |
170925000449 | 2017-09-25 | ANNULMENT OF DISSOLUTION | 2017-09-25 |
DP-2094778 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110505003014 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090417000458 | 2009-04-17 | CERTIFICATE OF INCORPORATION | 2009-04-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State